S.T. Syringa M21

Additional information courtesy of Bill Blow and Peter Bell

Technical

Official Number: 112469
Yard Number: 760
Completed: 1905
Gross Tonnage: 242.89
Net Tonnage: 76 (93n- amended by BoT – 1.1.1914)
Length: 125.4 ft
Breadth: 22.1 ft
Depth: 12.0 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: 450ihp T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: R. Stephenson & Co Ltd, Hebburn-on-Tyne

History

21.12.1904: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.760) for Southern Steam Trawling Co Ltd, Waterford, Co. Waterford as SYRINGA.
1.1905: Completed (Cornelius C. Morley, Milford Haven, manager).
18.1.1905: Registered at Milford (M36).
10.1905: At Bantry, Co. Cork, Sk. James Keen was fined £10 with net forfeited for illegal trawling on 23.9.1905 within the limits of Bantry Bay.
1.6.1911: When steaming due W off Oxwich Head, The Gower (Sk. C. Bradnum), crossed by steam trawler PETUNIA (M23) resulting in collision.
9.1912: Transferred to Fleetwood.
1.1913: Returned Milford for slipping and repair.
1913: Returned to Milford.
1.1.1914: Tonnage altered to 93.15 net under provision of Merchant Shipping Act 1907.
8.1914: Requisitioned for war service (Ad.No.127).
11.8.1914: Arrived Devonport for Special Trawler Reserve; when stored to sail for Lowestoft. Ad.No. cancelled.
1.1915: Arrived Devonport to fit out for Mediterranean as a minesweeper (1-13pdr) (Ad.No.269).
27.1.1915: Ordered to sail from Devonport to Mediterranean. Dardanelles Campaign.
20.12.1915: Dardanelles (Gallipoli) evacuation completed. Redeployed.
3.1917: Renamed SYRINGA II.
1919: Returned to owner and reverted to SYRINGA (M21).
1919: Sold to Robert James Williams, Oliver Johnstone & George Herbert Russell, Milford Haven. Robert James Williams designated managing owner.
9.2.1920: Sold to The Direct Fish Supplies Ltd (64/64), London.
10.2.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
1.1921: Transferred to Grimsby. G. W. P. Margarson appointed manager.
14.10.1921: Milford registry closed.
7.11.1921: Registered at Grimsby (GY1309).
11.11.1921: John McR. Knight, Milford Haven appointed manager.
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
3.10.1922: Sold by mortgagee under mortgage (A) to Charles Dobson (64/64), Grimsby.
9.10.1922: Charles Dobson designated managing owner.
1924: New boiler fitted.
23.7.1931: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
21.3.1938: Mortgage (B) discharged.
4.1938: Sold to Netherlands for breaking up.
9.4.1938: Grimsby registry closed “… on sale of vessel to Foreigners (Dutch subjects) for breaking up.”

Changelog
15/05/2009: Page published. 7 revisions since then.
02/03/2015: Pictures added.
14/09/2015: Information updated.
11/06/2018: Removed FMHT watermark from images.
11/06/2018: Removed incorrect images.